1-3 Brixton Road
London
SW9 6DE
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(61 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Ms Carmelina Carfora |
---|---|
Status | Current |
Appointed | 30 September 2022(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Canterbury Court, Kennington Park 1-3 Brixton Rd London SW9 6DE |
Director Name | James Richard Chilton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Farm Chipping Norton Oxfordshire OX7 5XQ |
Director Name | Mr Eric Samuel Griffiths Lloyd |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miles's Green House Bucklebury Reading Berks RG7 6SH |
Director Name | Mr Iain Alastair McKay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Rimpton Yeovil Somerset BA22 8AE |
Secretary Name | Alan Stephen Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blands Close Burghfield Common Reading RG7 3JY |
Director Name | Derek Arthur Linsell Bird |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Alan Stephen Childs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blands Close Burghfield Common Reading RG7 3JY |
Director Name | Mr Simon Christopher Perkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(40 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 July 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bank Farm Vernham Dean Andover Hampshire SP11 0LQ |
Director Name | Mr Steven Morrice |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Littleheath Lane Cobham Surrey KT11 2QG |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 September 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 66 St Peters Avenue Caversham Heights Berkshire RG4 7DH |
Secretary Name | Mrs Joanne Sarah McKeown |
---|---|
Status | Resigned |
Appointed | 11 November 2009(48 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 20 Greyfriars Road Reading Berkshire RG1 1NL |
Director Name | Mr Giles Pollock Salmon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(50 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 29 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greyfriars Road Reading Berkshire RG1 1NL |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greyfriars Road Reading Berkshire RG1 1NL |
Website | mckaysecurities.plc.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9502333 |
Telephone region | Reading |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mckay Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,131,181 |
Gross Profit | £749,309 |
Net Worth | £16,276,846 |
Current Liabilities | £20,959,449 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
1 May 1981 | Delivered on: 6 May 1981 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All monies due or to become due from mckay securities limited to the chargee under an overdraft facility agreement dated 22ND april 1981. Particulars: Land and buildings on the south east side of quay street and bell lane, bristol. Title no. Av 2893. Outstanding |
---|---|
29 August 1975 | Delivered on: 3 September 1975 Persons entitled: General Accident Fire and Life Assurance Corporation LTD. Classification: Deed of grant Secured details: £250,000. Particulars: 2/16 (even) clifton down road, bristol. Outstanding |
29 March 1966 | Delivered on: 15 April 1966 Persons entitled: General Accident Fire and Life Assurance Corporation LTD Classification: Trust deed Secured details: For securing debenture stock of mckay security LTD amounting to £100,000. Particulars: F/H property known as or formerly known as 7-15 (inclusive) kings road, clifton, bristol. Outstanding |
26 February 1965 | Delivered on: 8 March 1965 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. from mckay securities LTD. Particulars: Premises in broad st, quay st & bell lane, bristol title no. Bl 907. together with plant machinery fixtures implements and utensils. Outstanding |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1) 30 to 32 lombard street, london, EC3V 9BQ. (Title number: NGL765031). 2) 3RD floor, 20 and 20A, parkside, 28-56 knightsbridge, london, SW1X 7JW. (Title number: NGL866404). Outstanding |
7 May 2015 | Delivered on: 14 May 2015 Persons entitled: Barclays Bank PLC as Lender Classification: A registered charge Particulars: Fixed legal mortgage over the properties relating to the company at (1) 32 east penthouse, parkside, 28 to 56 knightsbridge, london SW1X 7JW with title number NGL866392 and (2) 20 parkside, knightsbridge, london SW1X 7JW with title number NGL866404, as more particularly described in clause 3 and schedule of the mortgage. Outstanding |
5 September 2012 | Delivered on: 11 September 2012 Persons entitled: Santander UK PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and building k/a land to the east of 202 blackfriars road london all buildings erections fixtures and fixed plant and machinery see image for full details. Outstanding |
19 April 2012 | Delivered on: 27 April 2012 Persons entitled: Santander UK PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H building k/a great surrey house, 203-208 blackfriars road, london t/no SGL322825 & TGL2938 see image for full details. Outstanding |
16 April 2004 | Delivered on: 20 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each member of the obligor group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Great surrey house 203-208 blackfriars road southwark london t/n SGL322825 and TGL2938. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
30 March 2004 | Delivered on: 14 April 2004 Persons entitled: Hsbc Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from each member of the obligor group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30/32 lombard street london t/n NGL765031 by way of first fixed charge its interest in rental income, any guarantee of rental income, all plant and machinery. See the mortgage charge document for full details. Outstanding |
23 November 2000 | Delivered on: 24 November 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mckay securities PLC to the chargee on any account whatsoever. Particulars: 30/32 lombard street london EC3 t/no: NGL765031. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 February 2000 | Delivered on: 7 March 2000 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All present and future obligations and liabilities of each member of the obligor (as defined) to the chargee on any account whatsoever. Particulars: 23/24 lovat lane,london EC2; t/no ngl 694616; all interest in rental income and all plant machinery thereon; all benefits in respect of the insurances and all claims,licences,consents,etc. See the mortgage charge document for full details. Outstanding |
31 July 1998 | Delivered on: 12 August 1998 Persons entitled: The Sumitomo Trust & Banking Co.,LTD. Classification: Mortgage Secured details: All monies obligations and liabilities due or to become due from the company and mckay securities PLC (the borrower)to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accomodation from time to time granted. Particulars: Pleaae refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 May 1961 | Delivered on: 31 May 1961 Persons entitled: Martins Bank Limited Classification: Mortgage Secured details: All moneys due etc from mckay securities limited. Particulars: Baldwin house bristol. Outstanding |
29 August 1974 | Delivered on: 30 August 1974 Satisfied on: 20 November 1991 Persons entitled: General Accident Fire and Life Assurance Corporation LTD. Classification: A deed of release and substituted security. Secured details: The stock and interest thereon and all other moneys intended to be secured by the trust deeds. Particulars: Property known as 109, 110 and 111 mount st. Westminster, london. Leasehold property - 112 and 113 mount st. London. W.1 leasehold property at the rear of 110 mount st westminster, london together with all fixtures. Fully Satisfied |
20 February 1970 | Delivered on: 26 February 1970 Satisfied on: 9 November 1994 Persons entitled: Royal Liver Trustees Limited Classification: Legal charge Secured details: £365,000 due from mc kay securities to the chargee. Particulars: Piece of land in baldwin street bristol with buildings thereon being 27-29 baldwin st. Aforesaid. Fully Satisfied |
5 March 1969 | Delivered on: 20 March 1969 Satisfied on: 20 November 1991 Persons entitled: General Accident Fire and Life Assurance Corporation LTD. Classification: Trust deed Secured details: For securing debenture stock of mckay securities limited amounting to £700,000 inclusive of £500,000 secured by two trust ddeds dated 29TH march 1966 and 22ND march 1967. Particulars: (1) 7-15 (inclusive) kings rd, clifton, bristol. Title no bl 718. (2) f/h land fronting broad st, quay st, bell lane, bristol & 28 broad st, bristol (3) 109, 110, 111 maint street, mayfair,london W1 and 112 and 113 maint street mayfair and property at the rear of 110 maint street, london W1 (see doc 37 for further details). Fully Satisfied |
22 March 1967 | Delivered on: 7 April 1967 Satisfied on: 20 November 1991 Persons entitled: General Accident Fire and Life Assurance Corporation LTD Classification: Trust deed Secured details: For securing debenture stock of mckay securities limited amounting to £500,000 inclusive of £400,000 secured by a trust deed dated 29/03/66. Particulars: 1) f/h property known as or formerly known as 7-15, (inclusive) kings road, clifton, bristol title no bl 718 2) f/h land comprising site of new development fronting broad street quay street & bell lane, bristol & no 28 broad street including building at first floor level over the archway over broad st. Titleno. Bl 907. Fully Satisfied |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Full accounts made up to 31 March 2020 (23 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 March 2019 (18 pages) |
24 April 2019 | Satisfaction of charge 11 in full (1 page) |
24 April 2019 | Satisfaction of charge 14 in full (2 pages) |
24 April 2019 | Satisfaction of charge 1 in full (1 page) |
24 April 2019 | Satisfaction of charge 3 in full (1 page) |
24 April 2019 | Satisfaction of charge 2 in full (1 page) |
24 April 2019 | Satisfaction of charge 10 in full (2 pages) |
24 April 2019 | Satisfaction of charge 9 in full (1 page) |
24 April 2019 | Satisfaction of charge 8 in full (1 page) |
24 April 2019 | Satisfaction of charge 15 in full (1 page) |
24 April 2019 | Satisfaction of charge 16 in full (1 page) |
11 April 2019 | Satisfaction of charge 006921810017 in full (4 pages) |
11 April 2019 | Registration of charge 006921810018, created on 5 April 2019 (65 pages) |
1 February 2019 | Satisfaction of charge 13 in full (4 pages) |
1 February 2019 | Satisfaction of charge 12 in full (4 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 September 2017 | Director's details changed for Mr Thomas Charles Elliott on 12 July 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Thomas Charles Elliott on 12 July 2017 (2 pages) |
4 April 2017 | Appointment of Mr Thomas Charles Elliott as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Thomas Charles Elliott as a director on 1 April 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 September 2016 | Termination of appointment of Steven Richard Mew as a director on 21 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Steven Richard Mew as a director on 21 September 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 May 2015 | Registration of charge 006921810017, created on 7 May 2015 (24 pages) |
14 May 2015 | Registration of charge 006921810017, created on 7 May 2015 (24 pages) |
14 May 2015 | Registration of charge 006921810017, created on 7 May 2015 (24 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
17 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Duplicate mortgage certificatecharge no:16 (9 pages) |
14 September 2012 | Duplicate mortgage certificatecharge no:16 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of Mr Giles Pollock Salmon as a director (2 pages) |
1 August 2011 | Termination of appointment of Alan Childs as a director (1 page) |
1 August 2011 | Appointment of Mr Giles Pollock Salmon as a director (2 pages) |
1 August 2011 | Termination of appointment of Alan Childs as a director (1 page) |
15 February 2011 | Statement of company's objects (2 pages) |
15 February 2011 | Statement of company's objects (2 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
3 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Termination of appointment of Alan Childs as a secretary (1 page) |
17 November 2009 | Termination of appointment of Alan Childs as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page) |
29 October 2009 | Director's details changed for Steven Richard Mew on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Steven Richard Mew on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Stephen Childs on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Stephen Childs on 28 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
9 June 2009 | Appointment terminated director steven morrice (1 page) |
9 June 2009 | Appointment terminated director steven morrice (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
20 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members
|
3 November 2005 | Return made up to 24/10/05; full list of members
|
17 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members
|
10 November 2004 | Return made up to 24/10/04; full list of members
|
20 April 2004 | Particulars of mortgage/charge (6 pages) |
20 April 2004 | Particulars of mortgage/charge (6 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members
|
1 November 2002 | Return made up to 24/10/02; full list of members
|
2 November 2001 | Return made up to 24/10/01; full list of members
|
2 November 2001 | Return made up to 24/10/01; full list of members
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Return made up to 24/10/00; full list of members
|
15 November 2000 | Return made up to 24/10/00; full list of members
|
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 November 1998 | Return made up to 24/10/98; no change of members
|
24 November 1998 | Return made up to 24/10/98; no change of members
|
12 August 1998 | Particulars of mortgage/charge (9 pages) |
12 August 1998 | Particulars of mortgage/charge (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 November 1997 | Return made up to 24/10/97; no change of members
|
14 November 1997 | Return made up to 24/10/97; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 November 1996 | Return made up to 24/10/96; full list of members (10 pages) |
19 November 1996 | Return made up to 24/10/96; full list of members (10 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 January 1996 | Return made up to 24/10/95; no change of members (7 pages) |
2 January 1996 | Return made up to 24/10/95; no change of members (7 pages) |